Search icon

B&J TRAVEL, LLC

Company Details

Name: B&J TRAVEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2001 (23 years ago)
Entity Number: 2710249
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 119 WEST 40TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 119 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
140113002125 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120110003131 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091216002670 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071210002065 2007-12-10 BIENNIAL STATEMENT 2007-12-01
051205002007 2005-12-05 BIENNIAL STATEMENT 2005-12-01
031124002029 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011219000161 2001-12-19 ARTICLES OF ORGANIZATION 2001-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3478228806 2021-04-14 0202 PPS 1633 Broadway, New York, NY, 10019-6708
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6708
Project Congressional District NY-12
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40206.89
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State